Advanced company searchLink opens in new window

TT VISA SERVICES LIMITED

Company number 03379675

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2024 AP01 Appointment of Mr Avay Kumar Pandey as a director on 8 January 2024
15 Jan 2024 AP01 Appointment of Mrs Elizabeth Samuel as a director on 8 January 2024
12 Jan 2024 TM01 Termination of appointment of Yummi Talwar as a director on 8 January 2024
27 Jul 2023 CH01 Director's details changed for Mr Preetesh Damania on 24 July 2023
27 Jul 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
24 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
13 Jul 2023 AA Full accounts made up to 31 December 2022
17 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
17 May 2023 PSC02 Notification of Vdash Limited as a person with significant control on 2 August 2021
17 May 2023 PSC09 Withdrawal of a person with significant control statement on 17 May 2023
14 Jun 2022 AA Full accounts made up to 31 December 2021
24 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
25 May 2021 AA Full accounts made up to 31 December 2020
14 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
01 Jun 2020 AA Full accounts made up to 31 December 2019
14 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
13 Mar 2020 AP01 Appointment of Mr Preetesh Damania as a director on 9 March 2020
13 Mar 2020 TM01 Termination of appointment of Olivier Jacques Marie De Canson as a director on 9 March 2020
19 Sep 2019 AA Full accounts made up to 31 December 2018
18 Sep 2019 RP04PSC07 Second filing for the cessation of Eqt Vii (No.1) Limited Partnership as a person with significant control
03 Sep 2019 PSC08 Notification of a person with significant control statement
02 Sep 2019 PSC07 Cessation of Eqt Vii (No.1) Limited Partnership as a person with significant control on 22 July 2017
  • ANNOTATION Clarification a second filed PSC07 was registered on 18/09/2019
30 Aug 2019 PSC07 Cessation of Eqt Vii (No.2) Limited Partnership as a person with significant control on 22 August 2017
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
06 Aug 2019 CH01 Director's details changed for Mr Olivier Jacques Marie De Canson on 5 August 2019